Shortcuts

Mcalester Holdings Limited

Type: NZ Limited Company (Ltd)
9429040464169
NZBN
97366
Company Number
Registered
Company Status
Current address
Shed 24, Level 1, Prince's Wharf
147 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Jul 2009


Mcalester Holdings Limited, a registered company, was started on 04 Mar 1976. 9429040464169 is the number it was issued. The company has been managed by 5 directors: Murray Mcalester Hobson - an active director whose contract began on 31 Mar 1992,
Peter Edward Newfield - an inactive director whose contract began on 23 Aug 1991 and was terminated on 31 Mar 1992,
Graham Mcalester Hobson - an inactive director whose contract began on 23 Aug 1991 and was terminated on 31 Mar 1992,
Stephen Allan Hunt - an inactive director whose contract began on 23 Aug 1991 and was terminated on 31 Mar 1992,
John Gordon Eastwood - an inactive director whose contract began on 23 Aug 1991 and was terminated on 31 Mar 1992.
Last updated on 11 May 2024, the BizDb data contains detailed information about 1 address: Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 (type: physical, registered).
Mcalester Holdings Limited had been using C/- Peter Newfield, L 34 Royal & Sun Alliance Bldg, 48 Shortland St, Auckland as their registered address up until 02 Jul 2009.
Old names for this company, as we identified at BizDb, included: from 04 Mar 1976 to 18 May 1995 they were named Electronic Components Limited.
A total of 5978 shares are issued to 2 shareholders (2 groups). The first group consists of 5977 shares (99.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.02 per cent).

Addresses

Previous addresses

Address: C/- Peter Newfield, L 34 Royal & Sun Alliance Bldg, 48 Shortland St, Auckland

Registered & physical address used from 20 Jun 2003 to 02 Jul 2009

Address: C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland

Registered address used from 01 Mar 2001 to 20 Jun 2003

Address: 665 Manukau Rd, Royal Oak, Auckland

Registered address used from 26 Jul 2000 to 01 Mar 2001

Address: C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland

Physical address used from 20 Apr 2000 to 20 Jun 2003

Address: 665 Manukau Rd, Royal Oak, Auckland

Physical address used from 20 Apr 2000 to 20 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 5978

Annual return filing month: June

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5977
Individual Hobson, Murray Mcalester Point Chevalier
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Newfield, Peter Edward Takapuna
Auckland
Directors

Murray Mcalester Hobson - Director

Appointment date: 31 Mar 1992

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Jun 2009


Peter Edward Newfield - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Mar 1992

Address: Takapuna, Auckland,

Address used since 23 Aug 1991


Graham Mcalester Hobson - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Mar 1992

Address: Alandale, Hamilton,

Address used since 23 Aug 1991


Stephen Allan Hunt - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Mar 1992

Address: Weymouth, Manukau, Auckland,

Address used since 23 Aug 1991


John Gordon Eastwood - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Mar 1992

Address: Point Chevalier, Auckland 3,

Address used since 23 Aug 1991

Nearby companies

Dr Lee Holistic Medclinic Limited
1/22 Princes Wharf

David Melrose Design (ny) Limited
Unit 11, 147 Quay Street

No More Birds Limited
Flat 24, 147 Quay Street

Heimsath Alexander Trustee Limited
Level 1, Shed 22, Prince's Wharf

Youtap Limited
Level 1, Shed 22 Prince's Wharf

Mwm Financial Consultants Limited
Level 1, Lobby 2, Shed 24, Princes Wharf